Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Last Resort Holdings, LLC

COURT
Maine Bankruptcy Court
CASE NUMBER
1:13-bk-10720
TYPE / CHAPTER
Voluntary / 11

Filed

8-28-13

Updated

9-13-23

Last Checked

8-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 29, 2013
Last Entry Filed
Aug 28, 2013

Docket Entries by Year

Aug 28, 2013 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1213 Filed by Last Resort Holdings, LLC. Chapter 11 Plan (Small Business) due by 02/24/2014. Disclosure Statement due by 02/24/2014. (Girvan III, Robert) (Entered: 08/28/2013)
Aug 28, 2013 Receipt of Voluntary Petition (Chapter 11)(13-10720) [misc,volp11a] (1213.00) Filing Fee. Receipt number 3332102. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/28/2013)
Aug 28, 2013 2 Notice of Appearance and Request for Notice by Stephen G. Morrell Esq. Filed by on behalf of Office of U.S. Trustee. (Morrell, Stephen) (Entered: 08/28/2013)
Aug 28, 2013 3 Notice of Appearance and Request for Notice by Jennifer H. Pincus Esq. Filed by on behalf of Office of U.S. Trustee. (Pincus, Jennifer) (Entered: 08/28/2013)
Aug 28, 2013 4 Creditor's Notice of Appearance and Request for Notice by Steven E. Cope Esq. Filed by on behalf of Red Brick Trust. (Attachments: # 1 Certificate of Service) (Cope, Steven) (Entered: 08/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
Maine Bankruptcy Court
Case number
1:13-bk-10720
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 28, 2013
Type
voluntary
Terminated
Dec 6, 2013
Updated
Sep 13, 2023
Last checked
Aug 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cushing Holdings, LLC
    Machias Savings Bank
    Red Brick Trust
    Red Brick Trust

    Parties

    Debtor

    Last Resort Holdings, LLC
    100 Dowd Park
    Bangor, ME 04401
    PENOBSCOT-ME
    Tax ID / EIN: xx-xxx5862

    Represented By

    Robert E. Girvan III, Esq.
    Law Offices of Carl D. McCue
    P.O. Box 655
    Hampden, ME 04444
    207-862-5290
    Email: bankruptcy@mccuelawoffice.com

    U.S. Trustee

    Office of U.S. Trustee
    537 Congress Street, Room 302
    Portland, ME 04101

    Represented By

    Stephen G. Morrell, Esq.
    Office of the U.S. Trustee
    537 Congress Street
    Portland, ME 04101
    (207) 780-3564
    Email: stephen.g.morrell@usdoj.gov
    Jennifer H. Pincus, Esq.
    Office of the United States Trustee
    537 Congress Street
    Suite 303
    Portland, ME 04101
    207-780-3564
    Fax : 207-780-3568
    Email: Jennifer.H.Pincus@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 Advanced Infrastructure Technologies, LLC 11V 1:2023bk10128
    Jun 25, 2020 Kjell Morgan Lindau and Patricia E. Lindau 7 1:2020bk10303
    Nov 26, 2019 All In Taxi, LLC 7 1:2019bk10620
    Jun 12, 2018 Marshall Day Properties 11 1:2018bk10325
    Dec 13, 2017 Mynt Investments, LLC 7 1:2017bk10715
    Jul 20, 2017 MG Industries, Inc. 7 1:17-bk-10392
    Mar 11, 2015 SRI GANESHA, LLC 11 1:15-bk-10811
    Feb 27, 2015 Jundt Family Fitness, LLC 7 1:15-bk-10102
    Jan 21, 2014 Johnson Florists, Inc. 7 1:14-bk-10044
    Aug 7, 2013 Montreal Maine & Atlantic Railway Ltd. 11 1:13-bk-10670
    Jul 10, 2013 Clewley Foundations, Inc. 7 1:13-bk-10572
    May 20, 2013 Robert A Grover, D.O., P.A. 11 1:13-bk-10383
    Apr 8, 2013 Acadia Home Care 11 1:13-bk-10747
    Mar 5, 2013 Last Resort Holdings, LLC 7 1:13-bk-10139
    Aug 15, 2012 ZSH Properties, LLC 7 1:12-bk-10941